Shortcuts

Makariri Forest Investment Limited

Type: NZ Limited Company (Ltd)
9429038441462
NZBN
689094
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 14 Jan 2020

Makariri Forest Investment Limited was launched on 11 Sep 1995 and issued a New Zealand Business Number of 9429038441462. This registered LTD company has been run by 4 directors: Richard Cane - an active director whose contract began on 01 May 1996,
Paul William Jamieson - an active director whose contract began on 01 May 1996,
Owen John Swann - an active director whose contract began on 01 May 1996,
Murray Noel Walker - an inactive director whose contract began on 11 Sep 1995 and was terminated on 01 May 1996.
As stated in the BizDb data (updated on 15 Mar 2024), this company uses 2 addresses: C/- 335 Lincoln Road, Addington, Christchurch, 8024 (office address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (registered address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (physical address),
3A / 335 Lincoln Road, Addington, Christchurch, 8024 (service address) among others.
Up to 14 Jan 2020, Makariri Forest Investment Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 999 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 333 shares are held by 1 entity, namely:
Jamieson, Paul William (an individual) located at Northwood, Christchurch postcode 8051.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 333 shares) and includes
Swann, Owen John - located at Hornby, Christchurch.
The 3rd share allocation (333 shares, 33.33%) belongs to 1 entity, namely:
Cane, Richard Anthony, located at Motueka, Motueka (an individual). Makariri Forest Investment Limited was classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).

Addresses

Principal place of activity

C/- 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand


Previous addresses

Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 15 Jul 2013 to 14 Jan 2020

Address #2: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 29 Jun 2012 to 15 Jul 2013

Address #3: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 29 Jul 2008 to 29 Jun 2012

Address #4: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchuch

Registered address used from 06 Dec 2004 to 29 Jul 2008

Address #5: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Physical address used from 06 Dec 2004 to 29 Jul 2008

Address #6: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch

Physical address used from 27 Aug 2001 to 27 Aug 2001

Address #7: Markhams Christchurch, Level Two, 190 Armagh Street, Christchurch

Registered address used from 27 Aug 2001 to 06 Dec 2004

Address #8: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Physical address used from 27 Aug 2001 to 06 Dec 2004

Address #9: Layburn Hodgins, 152 - 156 Oxford Tce, 3rd Floor, Public Trust Bldg, Christchurch

Physical address used from 31 Aug 2000 to 27 Aug 2001

Address #10: Markhams Christchurch, Second Floor, 190 Armagh Street, Christchurch

Registered address used from 31 Aug 2000 to 27 Aug 2001

Address #11: Main Road, R D 7, Feilding

Registered address used from 14 Jun 1996 to 31 Aug 2000

Financial Data

Basic Financial info

Total number of Shares: 999

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Individual Jamieson, Paul William Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 333
Individual Swann, Owen John Hornby
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Cane, Richard Anthony Motueka
Motueka
7120
New Zealand
Directors

Richard Cane - Director

Appointment date: 01 May 1996

Address: Motueka, Motueka, 7120 New Zealand

Address used since 21 Jun 2012


Paul William Jamieson - Director

Appointment date: 01 May 1996

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 28 Jul 2009

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 24 May 2018


Owen John Swann - Director

Appointment date: 01 May 1996

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 01 May 1996


Murray Noel Walker - Director (Inactive)

Appointment date: 11 Sep 1995

Termination date: 01 May 1996

Address: R D 7, Feilding,

Address used since 11 Sep 1995

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road

Similar companies

Aoraki Partners Holdings Limited
9/18 Bernard St

Ckt Holdings Limited
335 Lincoln Road

Levide Capital Limited
Markhams Christchurch Limited

Scott Street Properties Limited
335 Lincoln Road

Shellkier Properties Limited
Markhams Christchurch Limited

South Island Wholesale (2016) Limited
335 Lincoln Road